About

Registered Number: 03165422
Date of Incorporation: 28/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 50 Park Road, Chorley, Lancashire, PR7 1QU

 

Having been setup in 1996, Presenting Solutions Ltd has its registered office in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this company. Springham, Kerry William, Stephen Andrews And Co Limited are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRINGHAM, Kerry William 28 February 1996 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHEN ANDREWS AND CO LIMITED 31 December 2007 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 02 February 2017
TM02 - Termination of appointment of secretary 11 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 February 2012
CH01 - Change of particulars for director 21 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 24 April 2006
353 - Register of members 24 April 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 31 July 2002
MISC - Miscellaneous document 14 June 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 05 March 2001
395 - Particulars of a mortgage or charge 30 September 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 13 March 1997
CERTNM - Change of name certificate 06 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.